UKBizDB.co.uk

FILOFAX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Filofax Limited. The company was founded 39 years ago and was given the registration number 01891062. The firm's registered office is in HAYWARDS HEATH. You can find them at 21 Perrymount Road, , Haywards Heath, West Sussex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:FILOFAX LIMITED
Company Number:01891062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capella Building (10th Floor), 60 York Street, Glasgow, Scotland, G2 8JX

Corporate Secretary15 May 2014Active
C/O Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director17 September 2015Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Secretary02 June 1998Active
21 Ludlow Way, London, N2 0JZ

Secretary12 May 1992Active
15 Ormesby Close, North Thamesmead, London, SE28 8NA

Secretary25 April 2001Active
70 Whitton Road, Twickenham, TW1 1BS

Secretary01 May 1992Active
38 Menteith View, Dunblane, FK15 0PD

Secretary19 July 2001Active
Sintra, Bethesda Street Upper Basildon, Reading, RG8 8NU

Secretary-Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary15 March 2002Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Director02 June 1998Active
21 Ludlow Way, London, N2 0JZ

Director12 May 1992Active
34 Church Lane, Loughton, IG10 1PD

Director-Active
Warren Lea, Sandy Lane Kingswood, Tadworth, KT20 6ND

Director-Active
8 Huntley Close, High Wycombe, HP13 5PQ

Director-Active
52 Cole Park Road, Twickenham, TW1 1HS

Director-Active
28 Hawthorn Road, London, N8 7NA

Director15 March 1993Active
Charles Letts & Co Limited,, Thornybank, Dalkeith, EH22 2NE

Director19 July 2001Active
Charles Letts & Co Limited,, Thornybank, Dalkeith, United Kingdom, EH22 2NE

Director19 July 2001Active
3 Bellis Grove, Woughton On The Green, Milton Keynes, MK6 3EZ

Director-Active
Sintra, Bethesda Street Upper Basildon, Reading, RG8 8NU

Director-Active

People with Significant Control

Filofax Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type full.

Download
2015-12-23Officers

Termination director company with name termination date.

Download
2015-12-23Officers

Termination director company with name termination date.

Download
2015-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.